RAWFIELD MECHANICAL SERVICES LTD

Company Documents

DateDescription
09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/1927 March 2019 APPLICATION FOR STRIKING-OFF

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

02/07/182 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081369760001

View Document

22/03/1822 March 2018 CESSATION OF SIMON BENTLEY RAWSON AS A PSC

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAWFIELD UK LIMITED

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / RAWFIELD UK LIMITED / 14/09/2016

View Document

08/02/188 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/10/169 October 2016 SUB-DIVISION 23/08/16

View Document

14/09/1614 September 2016 ADOPT ARTICLES 23/08/2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR JOHN WALDRON

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/08/1524 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081369760001

View Document

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

19/03/1519 March 2015 CURRSHO FROM 31/07/2015 TO 30/06/2015

View Document

21/02/1521 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1521 February 2015 COMPANY NAME CHANGED RAWFIELD PLUMBING & HEATING LIMITED CERTIFICATE ISSUED ON 21/02/15

View Document

21/08/1421 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/04/149 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

25/01/1425 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BENTLEY RAWSON / 22/01/2014

View Document

21/08/1321 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/08/1221 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD SWIFT

View Document

10/07/1210 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company